AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 1, 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 62 Station Road London E4 7BA England to Trillium House Bolter End Lane Bolter End High Wycombe HP14 3LU at an unknown date
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Meridian House 62 Station Road London E4 7BA to Trillium House Bolter End Lane Bolter End High Wycombe HP14 3LU on October 9, 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to June 30, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 1, 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 3, 2014: 300.00 GBP
capital
|
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 38 High Road South Woodford London E18 2QL England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 2, 2014. Old Address: 38 High Road South Woodford London E18 2QL
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 16, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 16, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 21st, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 215, beauchamps drive wickford essex SS11 8NS
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 28, 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On May 28, 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(11 pages)
|